Advanced company searchLink opens in new window

GSK CONSULTANCY LIMITED

Company number 06775519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 COCOMP Order of court to wind up
07 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2015 CH01 Director's details changed for Mr Gagan Deep Singh Kular on 1 December 2015
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 CH01 Director's details changed for Mr Gagan Deep Singh Kular on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Mrs Seema Kular on 4 February 2010
26 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
26 Jan 2010 CH03 Secretary's details changed for Seema Kular on 1 December 2009
20 Jul 2009 287 Registered office changed on 20/07/2009 from 36 noon layer drive middleton milton keynes buckinghamshire MK10 9FQ
17 Dec 2008 NEWINC Incorporation